Ossett
WF5 0RG
Director Name | Mrs Cilla Jane Sture |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Beverley Rise Ilkley West Yorkshire LS29 9DB |
Secretary Name | Mrs Cilla Jane Sture |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Beverley Rise Ilkley West Yorkshire LS29 9DB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | stureconsultancy.co.uk |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
2 at £1 | Roger David Sture 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,805 |
Cash | £43,681 |
Current Liabilities | £46,583 |
Latest Accounts | 14 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 March |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
27 April 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 April 2016 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 20 April 2016 (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Previous accounting period shortened from 30 June 2016 to 14 March 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 14 March 2016 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 14 March 2016 (6 pages) |
17 March 2016 | Previous accounting period shortened from 30 June 2016 to 14 March 2016 (1 page) |
19 February 2016 | Company name changed sture consultancy services LIMITED\certificate issued on 19/02/16
|
19 February 2016 | Company name changed sture consultancy services LIMITED\certificate issued on 19/02/16
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Roger David Sture on 14 October 2015 (2 pages) |
18 February 2016 | Director's details changed for Mr Roger David Sture on 14 October 2015 (2 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 November 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
4 November 2015 | Registered office address changed from Excel House, 35 Beverley Rise Ilkley West Yorkshire LS29 9DB to 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Excel House, 35 Beverley Rise Ilkley West Yorkshire LS29 9DB to 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 4 November 2015 (1 page) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 March 2011 | Termination of appointment of Cilla Sture as a secretary (1 page) |
14 March 2011 | Termination of appointment of Cilla Sture as a secretary (1 page) |
14 March 2011 | Termination of appointment of Cilla Sture as a director (1 page) |
14 March 2011 | Termination of appointment of Cilla Sture as a director (1 page) |
11 March 2011 | Termination of appointment of Cilla Sture as a secretary (1 page) |
11 March 2011 | Termination of appointment of Cilla Sture as a secretary (1 page) |
11 March 2011 | Termination of appointment of Cilla Sture as a director (1 page) |
11 March 2011 | Termination of appointment of Cilla Sture as a director (1 page) |
7 July 2010 | Director's details changed for Roger David Sture on 27 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Roger David Sture on 27 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Cilla Jane Sture on 27 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Cilla Jane Sture on 27 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 35 beverley rise ilkley west yorkshire LS29 9DB (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 35 beverley rise ilkley west yorkshire LS29 9DB (1 page) |
30 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 July 2004 | Return made up to 27/06/04; full list of members
|
9 July 2004 | Return made up to 27/06/04; full list of members
|
7 November 2003 | Ad 27/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 November 2003 | Ad 27/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
27 June 2003 | Incorporation (14 pages) |
27 June 2003 | Incorporation (14 pages) |